ADELPHI INNS LTD

Flat 3/1 66 Skirsa Street, Glasgow, G23 5BA, Scotland
StatusDISSOLVED
Company No.SC376488
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 1 month, 22 days
JurisdictionScotland
Dissolution18 Jun 2019
Years4 years, 11 months, 12 days

SUMMARY

ADELPHI INNS LTD is an dissolved private limited company with number SC376488. It was incorporated 14 years, 1 month, 22 days ago, on 08 April 2010 and it was dissolved 4 years, 11 months, 12 days ago, on 18 June 2019. The company address is Flat 3/1 66 Skirsa Street, Glasgow, G23 5BA, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-13

Psc name: Lewis Alexander Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Eadie

Cessation date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: John Eadie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 21 Blackhill Gardens Glasgow G23 5NE

Change date: 2018-12-13

New address: Flat 3/1 66 Skirsa Street Glasgow G23 5BA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Alexander Knight

Appointment date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Lee Anne Milne

Termination date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eadie

Appointment date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 21 Blackhill Gardens Glasgow G23 5NE

Old address: 4D Auchingramont Road Hamilton ML3 6JT

Change date: 2015-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Ms Debra Lee Anne Milne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Ms Debra Lee Anne Milne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcdonald

Termination date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: 15 Rosyth Road Glasgow G5 0YD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Mcdonald

Documents

View document PDF

Annual return company with made up date

Date: 22 Jun 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Administrative restoration company

Date: 22 Jun 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Buskie

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Buskie

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Mccaughey

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBROSE HEALTHCARE SERVICES LIMITED

129 HARLOW ROAD,BRADFORD,BD7 2HT

Number:11943446
Status:ACTIVE
Category:Private Limited Company

FINE ART PRINTS ON DEMAND LIMITED

18 GYLLYNGVASE TERRACE,FALMOUTH,TR11 4DL

Number:05592646
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1118 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033587
Status:ACTIVE
Category:Limited Partnership

SEGRO (EMG MANAGEMENT COMPANY) LIMITED

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:10891123
Status:ACTIVE
Category:Private Limited Company

SOUTH YORKSHIRE DEVELOPMENTS LTD

XL BUSINESS SOLUTIONS LTD,CLECKHEATON,BD19 3TT

Number:09328946
Status:LIQUIDATION
Category:Private Limited Company

STUDIO HANEL LTD

7 TORRIANO MEWS,LONDON,NW5 2RZ

Number:09029793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source